- Company Overview for SAVVYAGENT LIMITED (08609210)
- Filing history for SAVVYAGENT LIMITED (08609210)
- People for SAVVYAGENT LIMITED (08609210)
- Insolvency for SAVVYAGENT LIMITED (08609210)
- More for SAVVYAGENT LIMITED (08609210)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Jun 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Mar 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
23 Mar 2018 | AD01 | Registered office address changed from C/O Jeff Lermer and Associates 42 Lytton Road New Barnet Barnet Hertfordshire EN5 5BY England to Pcr (London)Llp Unit 39 the Joiners Shop Chatham Historic Dockyard Chatham Kent ME4 4TZ on 23 March 2018 | |
20 Mar 2018 | LIQ02 | Statement of affairs | |
09 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2018 | 600 | Appointment of a voluntary liquidator | |
01 Aug 2017 | AP01 | Appointment of Mr Gary Barker as a director on 25 July 2017 | |
27 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
25 Jul 2017 | TM02 | Termination of appointment of Catherine Victoria Lamond as a secretary on 25 July 2017 | |
25 Jul 2017 | TM01 | Termination of appointment of Gregory Stewart Lamond as a director on 25 July 2017 | |
25 Jul 2017 | TM02 | Termination of appointment of Roger Clark as a secretary on 25 July 2017 | |
19 Jul 2017 | CS01 | Confirmation statement made on 15 July 2017 with updates | |
19 Jul 2017 | PSC01 | Notification of Ian Lancaster as a person with significant control on 6 April 2016 | |
02 Aug 2016 | CS01 | Confirmation statement made on 15 July 2016 with updates | |
28 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
23 Nov 2015 | AA01 | Current accounting period shortened from 30 April 2016 to 31 December 2015 | |
17 Nov 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
14 Nov 2015 | AAMD | Amended total exemption small company accounts made up to 30 April 2014 | |
16 Oct 2015 | AD01 | Registered office address changed from C/O Wimbletech Cic 35 Wimbledon Hill Road London SW19 7NB to C/O Jeff Lermer and Associates 42 Lytton Road New Barnet Barnet Hertfordshire EN5 5BY on 16 October 2015 | |
31 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 20 May 2015
|
|
21 Jul 2015 | AR01 |
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
23 Jun 2015 | AP01 | Appointment of Mr Grant Douglas Newton as a director on 20 May 2015 | |
11 Jun 2015 | AP03 | Appointment of Mr Roger Clark as a secretary on 20 May 2015 | |
11 Jun 2015 | TM01 | Termination of appointment of Catherine Victoria Lamond as a director on 20 May 2015 | |
11 Jun 2015 | AP03 | Appointment of Mrs Catherine Victoria Lamond as a secretary on 20 May 2015 |